Company NameHolcombe Limited
Company StatusDissolved
Company Number03516739
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Colin Gerald Andrews
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(1 week after company formation)
Appointment Duration3 years, 5 months (closed 21 August 2001)
RoleActor/Film Producer
Correspondence AddressCogent House 20 Canning Place
London
W8 5AD
Director NameMrs Yvonne Georgina Elizabeth Andrews
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(1 week after company formation)
Appointment Duration3 years, 5 months (closed 21 August 2001)
RoleCompany Director
Correspondence Address34 St George Street
Hanover Square
London
W1S 0ND
Secretary NameMrs Yvonne Georgina Elizabeth Andrews
NationalityBritish
StatusClosed
Appointed04 March 1998(1 week after company formation)
Appointment Duration3 years, 5 months (closed 21 August 2001)
RoleCompany Director
Correspondence Address34 St George Street
Hanover Square
London
W1S 0ND
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressPO Box 900 Rotherwick House
3 Thomas More Street
London
E1 9YX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
16 March 2001Application for striking-off (1 page)
4 April 2000Full accounts made up to 28 February 2000 (6 pages)
4 April 2000Full accounts made up to 28 February 1999 (5 pages)
29 March 2000Return made up to 25/02/00; full list of members (6 pages)
31 March 1999Return made up to 25/02/99; full list of members (6 pages)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: room 5 7 leonard street london EC2A 4AQ (1 page)
25 February 1998Incorporation (14 pages)